PEN-Y-BONT COURT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 06258549
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address CHESTNUT HOUSE TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 . The most likely internet sites of PEN-Y-BONT COURT LIMITED are www.penybontcourt.co.uk, and www.pen-y-bont-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Pen Y Bont Court Limited is a Private Limited Company. The company registration number is 06258549. Pen Y Bont Court Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Pen Y Bont Court Limited is Chestnut House Tawe Business Village Swansea Enterprise Park Swansea Sa7 9la. . LOPEZ, Stuart Rylan is a Director of the company. Secretary LOPEZ, Stuart Rylan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HALLIDAY, Russell John has been resigned. Director LEWIS, Paula has been resigned. Director REES, Cynthia Margaret has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
LOPEZ, Stuart Rylan
Appointed Date: 24 May 2007
56 years old

Resigned Directors

Secretary
LOPEZ, Stuart Rylan
Resigned: 01 December 2011
Appointed Date: 24 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Director
HALLIDAY, Russell John
Resigned: 01 December 2011
Appointed Date: 24 May 2007
67 years old

Director
LEWIS, Paula
Resigned: 13 November 2009
Appointed Date: 30 August 2007
60 years old

Director
REES, Cynthia Margaret
Resigned: 13 November 2009
Appointed Date: 30 August 2007
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

PEN-Y-BONT COURT LIMITED Events

30 Mar 2017
Satisfaction of charge 2 in full
12 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

15 Jun 2015
Accounts for a small company made up to 31 December 2014
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 29 more events
20 Jul 2007
New director appointed
20 Jul 2007
New secretary appointed;new director appointed
08 Jun 2007
Director resigned
08 Jun 2007
Secretary resigned
24 May 2007
Incorporation

PEN-Y-BONT COURT LIMITED Charges

22 July 2009
Debenture
Delivered: 4 August 2009
Status: Satisfied on 30 March 2017
Persons entitled: Alliance & Leicester PLC
Description: All the undertaking, property and assets including any part…
20 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 28 July 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…